Search icon

CATHOLIC FLAG FOOTBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: CATHOLIC FLAG FOOTBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N06000007639
FEI/EIN Number 300369925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
Mail Address: 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENOCH BRIAN President 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
ENOCH BRIAN Treasurer 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
ENOCH BRIAN Director 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
LUNITZ JON Vice President 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
LUNITZ JON Secretary 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
LUNITZ JON Director 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
POIRRIER ERIK Director 1652 EMERSON STREET, JACKSONVILLE, FL, 32207
ENOCH BRIAN Agent 1652 EMERSON STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2012-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-20 1652 EMERSON STREET, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-07-20 1652 EMERSON STREET, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2012-07-20 ENOCH, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2012-07-20 1652 EMERSON STREET, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-15
Amendment 2012-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State